London
W2 1AY
Director Name | Mr Tim John Barker |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2020(18 years, 12 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Xenzone 25 Epworth Street City Road London EC1Y 1AA |
Director Name | Mrs Kate Newhouse |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 January 2022(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Mr Damien Paul Longhurst |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2023(22 years, 7 months after company formation) |
Appointment Duration | 7 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Andrew Frampton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Consultant |
Correspondence Address | 71 Pickhurst Rise West Wickham Kent BR4 0AE |
Secretary Name | Ms Elaine June Bousfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Role | Counselling Services |
Country of Residence | United Kingdom |
Correspondence Address | 375 Barlow Moor Road Chorlton Cum Hardy Manchester M21 7FZ |
Director Name | Mr Stephen Christopher Donohoe |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2002(1 year, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 15 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 375 Barlow Moor Road Manchester Greater Manchester M21 7FZ |
Director Name | Ms Elaine June Bousfield |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2005(4 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 25 August 2020) |
Role | Service Director |
Country of Residence | United Kingdom |
Correspondence Address | 375 Barlow Moor Road Chorlton Cum Hardy Manchester M21 7FZ |
Director Name | Mr Stephen William Roche |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 05 June 2009) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 38 Windermere Avenue Ruislip Middlesex HA4 9RF |
Secretary Name | Mr Stephen Christopher Donohoe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2006(5 years, 2 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 15 October 2015) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 375 Barlow Moor Road Manchester Greater Manchester M21 7FZ |
Director Name | Mr Michael Philip Allen |
---|---|
Date of Birth | June 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 16 October 2018) |
Role | Chartered Accountant/Investment Professional |
Country of Residence | England |
Correspondence Address | 5th Floor 34 Lime Street London EC3M 7AT |
Director Name | Mrs Zoe Blake |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 17 September 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 34 Lime Street London EC3M 7AT |
Director Name | Mr Frank Richard Hyman |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2015(14 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 09 December 2020) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 5th Floor 34 Lime Street London EC3M 7AT |
Director Name | Miss Judy Amanda Happe |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2018(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 November 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Epworth 25 City Road 2nd Floor London EC1Y 1AA |
Director Name | Mr Benjamin Michael Eyre Ievers |
---|---|
Date of Birth | June 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2020(19 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 10 November 2023) |
Role | Corporate Development |
Country of Residence | England |
Correspondence Address | 5 Merchant Square London W2 1AY |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 February 2001(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | xenzone.com |
---|---|
Telephone | 0845 3307090 |
Telephone region | Unknown |
Registered Address | 5 Merchant Square London W2 1AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
58 at £1 | Elaine Bousfield 55.24% Ordinary |
---|---|
47 at £1 | Stephen Donohoe 44.76% Ordinary |
Year | 2014 |
---|---|
Net Worth | £250,584 |
Cash | £215,472 |
Current Liabilities | £367,498 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
21 December 2018 | Delivered on: 27 December 2018 Persons entitled: Igf Business Credit Limited Classification: A registered charge Particulars: Clause 1.1 (definitions): intellectual property means in relation to each chargor, all patents (including applications for and rights to apply for patents), trade marks and service marks (whether registered or not) and applications for the same, trade names, registered designs, design rights, semi-conductor topography rights, database rights, copyrights, computer programs, know-how and trade secrets and all other intellectual or intangible property or rights and all licences, agreements and ancillary and connected rights relating to intellectual and intangible property including any renewals, revivals or extensions thereof and wherever in the world subsisting. Real property means in relation to each chargor, all freehold and leasehold properties and other real property both present and future (including the property or properties specified in schedule 2 and set opposite its name), including all buildings and other structures from time to time erected thereon and all fixtures (trade or otherwise) from time to time thereon or therein. Clause 4.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chargor hereby, in each case with full title guarantee: (a) fixed charges: charges to igf by way of separate fixed charges: (I) by way of legal mortgage each property specified in schedule 2 which is set opposite its name; (ii) by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; (vi) all its intellectual property. Schedule 2 (real property) none. Outstanding |
---|---|
10 October 2001 | Delivered on: 26 October 2001 Satisfied on: 10 July 2008 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 August 2023 | Full accounts made up to 31 December 2022 (36 pages) |
---|---|
13 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
1 October 2022 | Full accounts made up to 31 December 2021 (35 pages) |
8 March 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
21 January 2022 | Appointment of Mrs Kate Newhouse as a director on 20 January 2022 (2 pages) |
6 October 2021 | Full accounts made up to 31 December 2020 (38 pages) |
28 September 2021 | Registered office address changed from 2 Eastbourne Terrace London W2 6LG England to 5 Merchant Square London W2 1AY on 28 September 2021 (1 page) |
2 June 2021 | Registered office address changed from The Epworth 25 City Road 2nd Floor London EC1Y 1AA England to 2 Eastbourne Terrace London W2 6LG on 2 June 2021 (1 page) |
19 February 2021 | Confirmation statement made on 5 February 2021 with updates (4 pages) |
15 December 2020 | Satisfaction of charge 041542080002 in full (1 page) |
9 December 2020 | Termination of appointment of Frank Richard Hyman as a director on 9 December 2020 (1 page) |
2 December 2020 | Resolutions
|
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
4 September 2020 | Cessation of Xenzone Group Limited as a person with significant control on 25 August 2020 (1 page) |
4 September 2020 | Notification of Kooth Plc as a person with significant control on 25 August 2020 (2 pages) |
26 August 2020 | Termination of appointment of Elaine June Bousfield as a director on 25 August 2020 (1 page) |
26 August 2020 | Appointment of Mr Benjamin Ievers as a director on 20 August 2020 (2 pages) |
12 February 2020 | Change of details for Minds for Life Limited as a person with significant control on 26 April 2017 (2 pages) |
11 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
5 February 2020 | Appointment of Mr Tim Barker as a director on 27 January 2020 (2 pages) |
15 November 2019 | Termination of appointment of Judy Amanda Happe as a director on 15 November 2019 (1 page) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (14 pages) |
30 September 2019 | Termination of appointment of Zoe Blake as a director on 17 September 2019 (1 page) |
25 July 2019 | Registered office address changed from Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB England to The Epworth 25 City Road 2nd Floor London EC1Y 1AA on 25 July 2019 (1 page) |
20 June 2019 | Director's details changed for Miss Judy Amanda Happe on 10 August 2018 (2 pages) |
15 February 2019 | Change of details for Minds for Life Limited as a person with significant control on 15 February 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
27 December 2018 | Registration of charge 041542080002, created on 21 December 2018 (49 pages) |
17 October 2018 | Termination of appointment of Michael Philip Allen as a director on 16 October 2018 (1 page) |
17 October 2018 | Appointment of Mr Sanjay Jawa as a director on 16 October 2018 (2 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
29 May 2018 | Appointment of Miss Judy Amanda Happe as a director on 17 May 2018 (2 pages) |
5 April 2018 | Registered office address changed from 17-19 Chalton Street London NW1 1JD to Peninsular House Ground Floor 30-36 Monument Street London EC3R 8NB on 5 April 2018 (1 page) |
14 March 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
14 July 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
24 April 2017 | Registered office address changed from 2 Angel Square London EC1V 1NY England to 17-19 Chalton Street London NW1 1JD on 24 April 2017 (2 pages) |
24 April 2017 | Registered office address changed from 2 Angel Square London EC1V 1NY England to 17-19 Chalton Street London NW1 1JD on 24 April 2017 (2 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 September 2016 | Registered office address changed from 5th Floor 34 Lime Street London EC3M 7AT England to 2 Angel Square London EC1V 1NY on 7 September 2016 (1 page) |
7 September 2016 | Registered office address changed from 5th Floor 34 Lime Street London EC3M 7AT England to 2 Angel Square London EC1V 1NY on 7 September 2016 (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
5 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-05
|
26 January 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
26 January 2016 | Previous accounting period shortened from 31 July 2016 to 31 December 2015 (1 page) |
30 October 2015 | Director's details changed for Mrs Zoe Blake on 15 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 5th Floor 34 Lime Street London EC3M 7AT on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mr Michael Philip Allen as a director on 15 October 2015 (2 pages) |
30 October 2015 | Registered office address changed from C/O U H Y Hacker Young St James Building 79 Oxford Street Manchester M1 6HT to 5th Floor 34 Lime Street London EC3M 7AT on 30 October 2015 (1 page) |
30 October 2015 | Appointment of Mrs Zoe Blake as a director on 15 October 2015 (2 pages) |
30 October 2015 | Appointment of Mr Michael Philip Allen as a director on 15 October 2015 (2 pages) |
30 October 2015 | Director's details changed for Mrs Zoe Blake on 15 October 2015 (2 pages) |
30 October 2015 | Appointment of Mrs Zoe Blake as a director on 15 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Stephen Christopher Donohoe as a secretary on 15 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Stephen Christopher Donohoe as a secretary on 15 October 2015 (1 page) |
29 October 2015 | Termination of appointment of Stephen Christopher Donohoe as a director on 15 October 2015 (1 page) |
29 October 2015 | Appointment of Mr Franklyn Richard Hyman as a director on 15 October 2015 (2 pages) |
29 October 2015 | Appointment of Mr Franklyn Richard Hyman as a director on 15 October 2015 (2 pages) |
29 October 2015 | Termination of appointment of Stephen Christopher Donohoe as a director on 15 October 2015 (1 page) |
24 August 2015 | Cancellation of shares. Statement of capital on 7 July 2011
|
24 August 2015 | Cancellation of shares. Statement of capital on 7 July 2011
|
24 August 2015 | Resolutions
|
24 August 2015 | Resolutions
|
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 March 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-02-10
|
22 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
22 February 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-02-22
|
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
22 February 2012 | Annual return made up to 5 February 2012 with a full list of shareholders (5 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
21 October 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
2 August 2011 | Purchase of own shares. (3 pages) |
2 August 2011 | Purchase of own shares. (3 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
11 February 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (5 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
2 March 2010 | Annual return made up to 5 February 2010 with a full list of shareholders (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
21 December 2009 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
9 June 2009 | Appointment terminated director stephen roche (1 page) |
9 June 2009 | Appointment terminated director stephen roche (1 page) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
18 February 2009 | Return made up to 05/02/09; full list of members (4 pages) |
17 February 2009 | Location of register of members (1 page) |
17 February 2009 | Location of register of members (1 page) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
17 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
11 July 2008 | Resolutions
|
11 July 2008 | Gbp ic 210/126\03/07/08\gbp sr 84@1=84\ (2 pages) |
11 July 2008 | Gbp ic 210/126\03/07/08\gbp sr 84@1=84\ (2 pages) |
11 July 2008 | Resolutions
|
15 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
15 February 2008 | Return made up to 05/02/08; full list of members (3 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
16 January 2008 | £ nc 100/210 15/01/08 (2 pages) |
16 January 2008 | Resolutions
|
16 January 2008 | Ad 15/01/08--------- £ si 110@1=110 £ ic 100/210 (2 pages) |
16 January 2008 | Ad 15/01/08--------- £ si 110@1=110 £ ic 100/210 (2 pages) |
16 January 2008 | £ nc 100/210 15/01/08 (2 pages) |
16 January 2008 | Resolutions
|
6 November 2007 | Registered office changed on 06/11/07 from: duckworth house, talbot road stretford manchester M32 0FP (1 page) |
6 November 2007 | Registered office changed on 06/11/07 from: duckworth house, talbot road stretford manchester M32 0FP (1 page) |
23 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
23 March 2007 | Return made up to 05/02/07; full list of members (3 pages) |
19 March 2007 | Registered office changed on 19/03/07 from: the white house, 118 gatley road gatley cheadle cheshire SK8 4AD (1 page) |
19 March 2007 | Registered office changed on 19/03/07 from: the white house, 118 gatley road gatley cheadle cheshire SK8 4AD (1 page) |
30 January 2007 | Ad 22/01/07--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
30 January 2007 | Ad 22/01/07--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 September 2006 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
7 July 2006 | £ ic 11/10 31/05/06 £ sr 1@1=1 (1 page) |
7 July 2006 | £ ic 11/10 31/05/06 £ sr 1@1=1 (1 page) |
7 July 2006 | Resolutions
|
7 July 2006 | Resolutions
|
25 April 2006 | Registered office changed on 25/04/06 from: 375 barlow moor road chorlton cum hardy manchester M21 7FZ (1 page) |
25 April 2006 | Registered office changed on 25/04/06 from: 375 barlow moor road chorlton cum hardy manchester M21 7FZ (1 page) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | Secretary resigned (1 page) |
13 April 2006 | New secretary appointed (1 page) |
13 April 2006 | New director appointed (1 page) |
13 April 2006 | New secretary appointed (1 page) |
22 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
22 March 2006 | Return made up to 05/02/06; full list of members (8 pages) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | Director resigned (1 page) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
13 April 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
28 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
28 February 2005 | Return made up to 05/02/05; full list of members (7 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
30 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
22 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
22 March 2004 | Return made up to 05/02/04; full list of members (7 pages) |
28 January 2004 | Ad 12/10/03--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
28 January 2004 | Ad 12/10/03--------- £ si 9@1=9 £ ic 2/11 (2 pages) |
9 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
9 February 2003 | Return made up to 05/02/03; full list of members (7 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
24 June 2002 | Accounting reference date shortened from 04/08/02 to 31/07/02 (1 page) |
24 June 2002 | New director appointed (1 page) |
24 June 2002 | Accounting reference date shortened from 04/08/02 to 31/07/02 (1 page) |
24 June 2002 | New director appointed (1 page) |
5 April 2002 | Return made up to 05/02/02; full list of members
|
5 April 2002 | Return made up to 05/02/02; full list of members
|
8 January 2002 | Accounting reference date extended from 28/02/02 to 04/08/02 (1 page) |
8 January 2002 | Accounting reference date extended from 28/02/02 to 04/08/02 (1 page) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
26 October 2001 | Particulars of mortgage/charge (7 pages) |
20 June 2001 | Ad 05/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 June 2001 | Ad 05/02/01--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
8 June 2001 | New director appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | New director appointed (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
13 February 2001 | Secretary resigned (1 page) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Registered office changed on 13/02/01 from: regent house 316 beulah hill london SE19 3HF (1 page) |
5 February 2001 | Incorporation (16 pages) |
5 February 2001 | Incorporation (16 pages) |